Steelseal Ltd

DataGardener
live
Small

Steelseal Ltd

07421424Private Limited With Share Capital

Automotive Brands Building, Old Concrete Works, Evesham, WR117QA
Incorporated

27/10/2010

Company Age

15 years

Directors

2

Employees

24

SIC Code

45320

Risk

moderate risk

Company Overview

Registration, classification & business activity

Steelseal Ltd (07421424) is a private limited with share capital incorporated on 27/10/2010 (15 years old) and registered in evesham, WR117QA. The company operates under SIC code 45320 - retail trade of motor vehicle parts and accessories.

Private Limited With Share Capital
SIC: 45320
Small
Incorporated 27/10/2010
WR117QA
24 employees

Financial Overview

Total Assets

£4.85M

Liabilities

£3.05M

Net Assets

£1.80M

Est. Turnover

£3.99M

AI Estimated
Unreported
Cash

£46.6K

Key Metrics

24

Employees

2

Directors

3

Shareholders

2

CCJs

Board of Directors

2

Charges

11

Registered

6

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

73
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-07-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2021
Resolution
Category:Resolution
Date:15-11-2021
Memorandum Articles
Category:Incorporation
Date:15-11-2021
Capital Allotment Shares
Category:Capital
Date:03-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:08-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-06-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-08-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Capital Allotment Shares
Category:Capital
Date:17-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2013
Termination Secretary Company With Name
Category:Officers
Date:16-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-01-2013
Legacy
Category:Mortgage
Date:14-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2011
Legacy
Category:Mortgage
Date:02-04-2011
Incorporation Company
Category:Incorporation
Date:27-10-2010

Import / Export

Imports
12 Months6
60 Months24
Exports
12 Months9
60 Months57

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date30/07/2026
Filing Date21/10/2025
Latest Accounts30/10/2024

Trading Addresses

Automotive Brands Building, Old Concrete Works, Evesham, Worcestershire Wr11 7Qa, WR117QARegistered

Contact